Advanced company searchLink opens in new window

ADD-OLIVES LTD

Company number 09098236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
26 Nov 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
23 Apr 2019 AP01 Appointment of Mr Alessandro Verrilli as a director on 12 April 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Aug 2018 AD01 Registered office address changed from 84 Maysoule Road London SW11 2BW England to 5 Fortune Way Triangle Business Estate London NW10 6UF on 18 August 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
03 Jul 2017 PSC01 Notification of Claudia Cristina Garrido as a person with significant control on 1 July 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AD01 Registered office address changed from 86 Maysoule Road London SW11 2BW to 84 Maysoule Road London SW11 2BW on 23 November 2015
03 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
17 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted